Search icon

JOHN ANTHONY LLC - Florida Company Profile

Company Details

Entity Name: JOHN ANTHONY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN ANTHONY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: L12000068944
FEI/EIN Number 45-4821258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5422 avenal dr, LUTZ, FL, 33558, US
Mail Address: 5422 avenal dr, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCISCO JOHN Manager 5422 avenal dr, LUTZ, FL, 33558
FRANCISCO JOHN Agent 5422 avenal dr, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 5422 avenal dr, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-03-10 5422 avenal dr, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 5422 avenal dr, LUTZ, FL 33558 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2012-05-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000021728. CONVERSION NUMBER 100000122891

Court Cases

Title Case Number Docket Date Status
JOHN ANTHONY VS STATE OF FLORIDA 2D2015-5174 2015-11-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-18606

Parties

Name JOHN ANTHONY LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., AMA N. APPIAH, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAWN A. TIFFIN, A. A. G.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of John Anthony
Docket Date 2016-09-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-05-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2016-05-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-04-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report regarding record preparation within ten days.
Docket Date 2016-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER
Docket Date 2016-04-27
Type Response
Subtype Response
Description RESPONSE ~ COURT REPORTER 'S RESPONSE TO STATUS REQUEST
Docket Date 2016-04-18
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Christal Luersen shall file a status report on transcription within five days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's third motion for extension of time is granted. The transcripts shall be filed by March 31, 2016. Further requests will be granted only if extraordinary circumstances can be demonstrated.
Docket Date 2016-03-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ -CM/lb
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Anthony
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-01-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM/lb
Docket Date 2016-01-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715168702 2021-04-01 0455 PPP 1419 Hemlock Ave, Punta Gorda, FL, 33950-6233
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8799
Loan Approval Amount (current) 8799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-6233
Project Congressional District FL-17
Number of Employees 1
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8934.65
Forgiveness Paid Date 2022-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State